Monte Carlo
Mc 98000
Monaco
Director Name | Mr Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(9 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2011) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau De Plaisance 21 Bld De Suisse Monaco Mc 98000 Foreign |
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2004(9 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2011) |
Correspondence Address | PO Box 659 International Trust Building Road Town Tortola British Virgin Islands |
Director Name | David John Barnes |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 7 Birch Close Woking Surrey GU21 1PR |
Director Name | Mr Stephen James Barnes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honey Pots Hook Heath Road Woking Surrey GU22 0LF |
Director Name | Trevor Michael Ellis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | The White House Windsor Road Chobham Surrey GU24 8QY |
Director Name | John Gerald Mobey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Endeavour Way Hythe Marina Village Hythe Southampton Hampshire SO45 6DX |
Secretary Name | David John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 7 Birch Close Woking Surrey GU21 1PR |
Secretary Name | Joan Alison Elmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 May 2004) |
Role | Manager |
Correspondence Address | 12 Beaumaris Gardens Hythe Southampton Hampshire SO45 6QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 72 New Cavendish Street London W1G 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Application to strike the company off the register (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Ian Frederick Ledger on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Ian Frederick Ledger on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Ian Frederick Ledger on 1 January 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 February 2008 | Director's Change of Particulars / ian ledger / 22/02/2008 / HouseName/Number was: , now: palais l'aurore; Street was: 21 boulevard des suisse, now: 16 bis boulevard de belgique; Area was: chateau de plaisance, now: ; Post Town was: monte carlo, now: ; Region was: mc 98000, now: ; Post Code was: foreign, now: mc 98000 (1 page) |
29 February 2008 | Director's change of particulars / ian ledger / 22/02/2008 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
28 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
12 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | New director appointed (5 pages) |
5 July 2004 | New director appointed (5 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 12 beaumaris gardens hythe southampton hampshire SO45 6QA (1 page) |
23 June 2004 | New secretary appointed (1 page) |
23 June 2004 | New secretary appointed (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 12 beaumaris gardens hythe southampton hampshire SO45 6QA (1 page) |
23 June 2004 | New director appointed (7 pages) |
23 June 2004 | New director appointed (7 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
17 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 67 endeavour way hythe southampton SO45 6LA (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 67 endeavour way hythe southampton SO45 6LA (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Secretary's particulars changed (2 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Secretary's particulars changed (2 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
8 March 2001 | Return made up to 23/02/01; full list of members
|
8 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 17 astra court hythe southampton hampshire SO45 6DZ (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 17 astra court hythe southampton hampshire SO45 6DZ (1 page) |
9 February 2001 | Secretary's particulars changed (1 page) |
9 February 2001 | Secretary's particulars changed (1 page) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 23/02/99; no change of members
|
17 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
15 February 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
13 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 26 endeavour way hythe marina village hythe southampton SO45 6DX (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 26 endeavour way hythe marina village hythe southampton SO45 6DX (1 page) |
19 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Accounts made up to 28 February 1997 (2 pages) |
7 May 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Return made up to 23/02/97; full list of members (7 pages) |
27 February 1997 | Return made up to 23/02/97; full list of members (7 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: unit C1 west entrance fairoaks airport chobham surrey GU24 8HX (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: unit C1 west entrance fairoaks airport chobham surrey GU24 8HX (1 page) |
19 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | Accounts made up to 29 February 1996 (1 page) |
19 December 1996 | Resolutions
|
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned;director resigned (1 page) |
11 December 1996 | Secretary resigned;director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
28 November 1996 | Return made up to 23/02/96; full list of members
|
28 November 1996 | Return made up to 23/02/96; full list of members (7 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 March 1995 | New director appointed (2 pages) |